- Company Overview for ZLC ENERGY LTD (07993907)
- Filing history for ZLC ENERGY LTD (07993907)
- People for ZLC ENERGY LTD (07993907)
- Charges for ZLC ENERGY LTD (07993907)
- More for ZLC ENERGY LTD (07993907)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
23 Mar 2018 | PSC07 | Cessation of Andrew Honey as a person with significant control on 17 November 2017 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | MR04 | Satisfaction of charge 079939070001 in full | |
06 Nov 2017 | AD01 | Registered office address changed from 70 Castle Street Bodmin Cornwall PL31 2DY England to Unit Zero Heathlands Road Heathlands Industrial Estate Liskeard PL14 4DH on 6 November 2017 | |
06 Nov 2017 | PSC04 | Change of details for Mr Andrew Honey as a person with significant control on 1 November 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 70 Castle Street Bodmin Cornwall PL31 2DY on 21 September 2017 | |
07 Sep 2017 | MR01 | Registration of charge 079939070002, created on 7 September 2017 | |
31 Aug 2017 | MR01 | Registration of charge 079939070001, created on 31 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Andrew John Honey as a director on 21 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Matthew Lee Shepherd as a director on 21 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of David John Smith as a director on 21 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Mark Allan Smith on 13 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | CH01 | Director's details changed for Mr Mark Allan Smith on 1 April 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|